- Company Overview for 29 FAIRMILE LTD (08904763)
- Filing history for 29 FAIRMILE LTD (08904763)
- People for 29 FAIRMILE LTD (08904763)
- Charges for 29 FAIRMILE LTD (08904763)
- More for 29 FAIRMILE LTD (08904763)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2017 | DS01 | Application to strike the company off the register | |
01 Jun 2017 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Falconhurst 36 Parkside London SW19 5NB on 1 June 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Sep 2016 | MR04 | Satisfaction of charge 089047630001 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 089047630002 in full | |
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Aug 2015 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of James Benjamin Squirrell as a director on 2 July 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Nader Farahati as a director on 27 May 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Parisa Ettehadi as a director on 29 May 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
18 Nov 2014 | AP01 | Appointment of Mr Robert George Hollamby as a director on 15 November 2014 | |
29 Sep 2014 | MR01 | Registration of charge 089047630001, created on 24 September 2014 | |
29 Sep 2014 | MR01 | Registration of charge 089047630002, created on 24 September 2014 | |
26 Sep 2014 | CERTNM |
Company name changed spare 103 LTD\certificate issued on 26/09/14
|
|
03 Sep 2014 | AP01 | Appointment of Parisa Ettehadi as a director on 14 August 2014 | |
31 Aug 2014 | AP01 | Appointment of Nader Farahati as a director on 14 August 2014 | |
20 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-20
|